UNO (BROADWAY) LIMITED

04804925
ELWELL WATCHORN & SAXTON LLP 2 AXON COMMERCE ROAD LYNCHWOOD PETERBOROUGH PE2 6LR PE2 6LR

Documents

Documents
Date Category Description Pages
21 Mar 2013 gazette Gazette Dissolved Liquidation 1 Buy now
21 Dec 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
11 Jun 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
08 Dec 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 Jun 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
14 Dec 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
14 Jul 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
22 Dec 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
10 Jun 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 Dec 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 Jun 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 Nov 2007 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
27 Nov 2006 resolution Resolution 1 Buy now
27 Nov 2006 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 Nov 2006 address Registered office changed on 10/11/06 from: white horse court 25C north street bishops stortford hertfordshire CM23 2LD 1 Buy now
13 Oct 2006 address Registered office changed on 13/10/06 from: white horse court 25C north street bishop's stortford hertfordshire CM23 2LD 1 Buy now
10 Oct 2006 address Registered office changed on 10/10/06 from: great northern railway hotel station road peterborough cambridgeshire PE1 1QL 1 Buy now
08 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jul 2006 annual-return Return made up to 19/06/06; full list of members 5 Buy now
16 Dec 2005 accounts Annual Accounts 5 Buy now
27 Jul 2005 annual-return Return made up to 19/06/05; full list of members 6 Buy now
05 Jul 2004 annual-return Return made up to 19/06/04; full list of members 5 Buy now
05 Jul 2004 address Location of register of members 1 Buy now
01 Apr 2004 mortgage Particulars of mortgage/charge 3 Buy now
08 Sep 2003 accounts Accounting reference date shortened from 30/06/04 to 31/03/04 1 Buy now
30 Jul 2003 officers New director appointed 3 Buy now
30 Jul 2003 officers New secretary appointed 2 Buy now
30 Jul 2003 officers Secretary resigned 1 Buy now
30 Jul 2003 officers Director resigned 1 Buy now
16 Jul 2003 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jul 2003 address Registered office changed on 06/07/03 from: 120 east road london N1 6AA 1 Buy now
19 Jun 2003 incorporation Incorporation Company 17 Buy now